Background WavePink WaveYellow Wave

WILSON BROWNE LAWYERS LIMITED (06588792)

WILSON BROWNE LAWYERS LIMITED (06588792) is an active UK company. incorporated on 9 May 2008. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILSON BROWNE LAWYERS LIMITED has been registered for 17 years. Current directors include PUNNI, Joypaul, ROGERS, Kevin William Harry, WARRENDER, Thomas Harry.

Company Number
06588792
Status
active
Type
ltd
Incorporated
9 May 2008
Age
17 years
Address
Unit D1 Kettering Parkway South, Kettering, NN15 6WN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PUNNI, Joypaul, ROGERS, Kevin William Harry, WARRENDER, Thomas Harry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON BROWNE LAWYERS LIMITED

WILSON BROWNE LAWYERS LIMITED is an active company incorporated on 9 May 2008 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILSON BROWNE LAWYERS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06588792

LTD Company

Age

17 Years

Incorporated 9 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

WILSON BROWNE SOLICITORS LIMITED
From: 17 April 2009To: 11 April 2019
WILSON BROWNE LIMITED
From: 9 May 2008To: 17 April 2009
Contact
Address

Unit D1 Kettering Parkway South Kettering Venture Park Kettering, NN15 6WN,

Previous Addresses

41 Meadow Road Kettering NN16 8TL
From: 9 May 2008To: 16 May 2014
Timeline

18 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 11
Director Left
May 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Left
Jul 16
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
Director Left
May 22
Director Joined
May 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PUNNI, Joypaul

Active
Kettering Parkway South, KetteringNN15 6WN
Born June 1976
Director
Appointed 05 May 2022

ROGERS, Kevin William Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born January 1975
Director
Appointed 09 May 2014

WARRENDER, Thomas Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born March 1983
Director
Appointed 10 May 2019

HOBBS, Philip

Resigned
Kettering Parkway South, KetteringNN15 6WN
Secretary
Appointed 10 Feb 2009
Resigned 24 Feb 2020

ARNOLD, Richard Morse

Resigned
Beulah 64 Church Street, KetteringNN14 1LU
Born July 1950
Director
Appointed 09 May 2008
Resigned 09 May 2014

CASTKA, Ika Anne

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born May 1962
Director
Appointed 12 Sept 2010
Resigned 11 Jul 2016

HOBBS, Philip

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born September 1957
Director
Appointed 10 Feb 2009
Resigned 24 Feb 2020

KEARNS, James Christopher

Resigned
Queenswood Avenue, NorthamptonNN3 6JU
Born November 1952
Director
Appointed 10 Feb 2009
Resigned 01 May 2010

LASKEY, Jennifer Mary

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born December 1972
Director
Appointed 10 Feb 2009
Resigned 10 May 2019

MATTHEWS, Barry Russell

Resigned
Meadow Road, KetteringNN16 8TL
Born May 1952
Director
Appointed 12 Jun 2012
Resigned 14 Mar 2013

NEUBORN, Danuta Jadwiga

Resigned
Harvard Close, LeicesterLE2 5EG
Born October 1956
Director
Appointed 10 Feb 2009
Resigned 12 Jun 2012

RAWLINS, Edward James

Resigned
Meadow Road, KetteringNN16 8TL
Born June 1969
Director
Appointed 12 Jun 2012
Resigned 13 May 2013

WILSON, Nina Kerr

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born February 1973
Director
Appointed 13 May 2013
Resigned 05 May 2022

Persons with significant control

1

Kettering Parkway, KetteringNN15 6WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
353353
Memorandum Articles
21 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Incorporation Company
9 May 2008
NEWINCIncorporation